KEY PROPERTY INVESTMENTS (NUMBER TWELVE) LIMITED
Overview
Company Name | KEY PROPERTY INVESTMENTS (NUMBER TWELVE) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05732834 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of KEY PROPERTY INVESTMENTS (NUMBER TWELVE) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is KEY PROPERTY INVESTMENTS (NUMBER TWELVE) LIMITED located?
Registered Office Address | Suite S10 One Devon Way Longbridge B31 2TS Birmingham United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KEY PROPERTY INVESTMENTS (NUMBER TWELVE) LIMITED?
Company Name | From | Until |
---|---|---|
ST. MODWEN (SHELF 25) LIMITED | Mar 07, 2006 | Mar 07, 2006 |
What are the latest accounts for KEY PROPERTY INVESTMENTS (NUMBER TWELVE) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 30, 2022 |
What is the status of the latest confirmation statement for KEY PROPERTY INVESTMENTS (NUMBER TWELVE) LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Mar 07, 2024 |
What are the latest filings for KEY PROPERTY INVESTMENTS (NUMBER TWELVE) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Secretary's details changed for St. Modwen Corporate Services Limited on Mar 20, 2025 | 1 pages | CH04 | ||||||||||
Change of details for Key Property Investments Limited as a person with significant control on Feb 07, 2025 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Daniel Stephen Park as a director on Feb 14, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert David Howell Williams as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Nicholas Karl Vuckovic as a director on Feb 14, 2025 | 2 pages | AP01 | ||||||||||
Registered office address changed from Two Devon Way Longbridge Birmingham B31 2TS United Kingdom to Suite S10 One Devon Way Longbridge Birmingham B31 2TS on Feb 11, 2025 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Mar 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2022 | 2 pages | AA | ||||||||||
Termination of appointment of Daniel Stephen Park as a director on Jun 16, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert David Howell Williams as a director on Jun 16, 2023 | 2 pages | AP01 | ||||||||||
Change of details for Key Propery Investments Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Mar 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Key Propery Investments Limited as a person with significant control on Jul 25, 2022 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Daniel Stephen Park on Jul 25, 2022 | 2 pages | CH01 | ||||||||||
Secretary's details changed for St. Modwen Corporate Services Limited on Jul 25, 2022 | 1 pages | CH04 | ||||||||||
Registered office address changed from , Park Point 17 High Street, Longbridge, Birmingham, B31 2UQ to Two Devon Way Longbridge Birmingham B31 2TS on Jul 25, 2022 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2020 | 2 pages | AA | ||||||||||
Termination of appointment of Lesley Susan Henderson as a director on May 10, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of KEY PROPERTY INVESTMENTS (NUMBER TWELVE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRIGHTON STM CORPORATE SERVICES LIMITED | Secretary | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom |
| 136850980064 | ||||||||||
AL-NAFISI, Abdulaziz Ghazi | Director | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | Kuwait | Kuwaiti | Director | 153967090002 | ||||||||
PARK, Daniel Stephen | Director | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | United Kingdom | British | Chartered Accountant | 283039940001 | ||||||||
VUCKOVIC, Nicholas Karl | Director | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | United Kingdom | British | Solicitor | 320684580001 | ||||||||
HAYWOOD, Timothy Paul | Secretary | The Yeoman House Acton DY13 9TF Stourport On Severn Worcestershire | British | 62962370002 | ||||||||||
HUMPHREYS, John Christopher | Secretary | 46 Cheswick Way Cheswick Green B90 4HE Solihull West Midlands | British | 116764360001 | ||||||||||
JOHNSON-BRETT, Susan Karen | Secretary | 389 Old Birmingham Road Lickey B45 8EU Birmingham West Midlands | British | 72313270003 | ||||||||||
MESSENT, Jon | Secretary | Singlets Lane Flamstead AL3 8EP St Albans 6 Hertfordshire | British | 157179420001 | ||||||||||
BEAUMONT, Neil Geoffrey | Director | 4 Tamarisk Close Claines WR3 7LE Worcester | England | British | Accountant | 79181260001 | ||||||||
BURKE, Stephen James | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | United Kingdom | British | Surveyor | 220387120001 | ||||||||
DUNN, Michael Edward | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | United Kingdom | British | Director | 156438870001 | ||||||||
HAYWOOD, Timothy Paul | Director | The Yeoman House Acton DY13 9TF Stourport On Severn Worcestershire | United Kingdom | British | Company Director | 62962370002 | ||||||||
HENDERSON, Lesley Susan | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | United Kingdom | British | Company Director | 235711390002 | ||||||||
HUDSON, Robert Jan | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | United Kingdom | British | Director | 201533990002 | ||||||||
OLIVER, William Alder | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | England | British | Director | 35518250002 | ||||||||
PARK, Daniel Stephen | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | United Kingdom | British | Chartered Accountant | 283039940001 | ||||||||
TAYLOR, Andrew | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | England | British | Chartered Accountant | 134876390005 | ||||||||
WILLIAMS, Robert David Howell | Director | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | England | British | Company Director | 81256230005 |
Who are the persons with significant control of KEY PROPERTY INVESTMENTS (NUMBER TWELVE) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Key Property Investments Limited | Apr 06, 2016 | One Devon Way Longbridge B31 2TS Birmingham Suite S10 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does KEY PROPERTY INVESTMENTS (NUMBER TWELVE) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0